Search icon

ELEGANT HAIR SALON NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEGANT HAIR SALON NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841414
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-38 ROOSEVELT AVE, #2F, FLUSHING, NY, United States, 11354
Principal Address: 135-38 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HE SHU QIU Chief Executive Officer 135-38 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-38 ROOSEVELT AVE, #2F, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
21EL1340202 DOSAEBUSINESS 2014-01-03 2027-09-03 135 38 ROOSEVELT AVE STE 2F, FLUSHING, NY, 11354
21EL1340202 Appearance Enhancement Business License 2009-09-03 2027-09-03 135 38 ROOSEVELT AVE STE 2F, FLUSHING, NY, 11354

History

Start date End date Type Value
2011-09-09 2015-08-19 Address 135-38 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-08-05 2013-08-26 Address 135-38 ROOSEVELT AVENUE #2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809060478 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170801007154 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150819006097 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130826002081 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110909002317 2011-09-09 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930308 CL VIO CREDITED 2018-11-15 175 CL - Consumer Law Violation
122270 CL VIO INVOICED 2010-12-21 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9570.00
Total Face Value Of Loan:
9570.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
40800.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9570.00
Total Face Value Of Loan:
9570.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9570
Current Approval Amount:
9570
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9622.64
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9570
Current Approval Amount:
9570
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9674.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State